About

Registered Number: 04786989
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Active
Registered Address: Limerick Road, Dormanstown, Redcar, Cleveland, TS10 5JU

 

Established in 2003, Isotank Depot Services Ltd have registered office in Redcar in Cleveland, it has a status of "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 June 2017
RESOLUTIONS - N/A 09 August 2016
MR01 - N/A 02 August 2016
RESOLUTIONS - N/A 12 July 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AA01 - Change of accounting reference date 07 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 21 March 2014
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 05 June 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.